-
ECLIPSE PROPERTY (HFX1) LTD - Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
Company Information
- Company registration number
- 09292815
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Wilkin Chapman Llp, Cartergate House
- 26 Chantry Lane
- Grimsby
- North East Lincolnshire
- DN31 2LJ Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-03
- Age Of Company 2014-11-03 9 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-11-30
- Last Date: 2018-11-30
- Annual Return
- Due Date: 2020-03-18
- Last Date: 2019-03-04
-
ECLIPSE PROPERTY (HFX1) LTD Company Description
- ECLIPSE PROPERTY (HFX1) LTD is a ltd registered in United Kingdom with the Company reg no 09292815. Its current trading status is "live". It was registered 2014-11-03. It has declared SIC or NACE codes as "68100". The latest accounts are filed up to 2018-11-30.It can be contacted at Wilkin Chapman Llp, Cartergate House .
Get ECLIPSE PROPERTY (HFX1) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eclipse Property (Hfx1) Ltd - Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
- 2014-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ECLIPSE PROPERTY (HFX1) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-09) - AD01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-07) - AD01
-
liquidation-compulsory-removal-of-liquidator-by-court (2022-08-04) - WU14
-
liquidation-compulsory-winding-up-progress-report (2022-09-21) - WU07
keyboard_arrow_right 2021
-
liquidation-compulsory-winding-up-progress-report (2021-09-04) - WU07
-
liquidation-compulsory-appointment-liquidator (2021-06-15) - WU04
-
liquidation-compulsory-removal-of-liquidator-by-court (2021-06-15) - WU14
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-10) - AP01
-
notification-of-a-person-with-significant-control (2020-02-10) - PSC01
-
liquidation-compulsory-winding-up-order (2020-05-21) - COCOMP
-
termination-director-company-with-name-termination-date (2020-02-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-17) - AD01
-
liquidation-compulsory-appointment-liquidator (2020-08-18) - WU04
-
cessation-of-a-person-with-significant-control (2020-03-09) - PSC07
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-03-04) - AP01
-
notification-of-a-person-with-significant-control (2019-10-24) - PSC01
-
accounts-with-accounts-type-dormant (2019-10-24) - AA
-
confirmation-statement-with-updates (2019-03-04) - CS01
-
cessation-of-a-person-with-significant-control (2019-03-04) - PSC07
-
termination-director-company-with-name-termination-date (2019-03-04) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-21) - AA
-
termination-director-company-with-name-termination-date (2018-06-12) - TM01
-
termination-director-company-with-name-termination-date (2018-06-07) - TM01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC01
-
appoint-person-director-company-with-name-date (2017-07-12) - AP01
-
confirmation-statement-with-updates (2017-07-11) - CS01
-
appoint-person-director-company-with-name-date (2017-03-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-08-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-15) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
keyboard_arrow_right 2015
-
termination-director-company (2015-05-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-07) - AD01
-
termination-director-company-with-name-termination-date (2015-05-07) - TM01
-
appoint-person-director-company-with-name-date (2015-03-03) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-03) - NEWINC